London
WE1H 9LT
Director Name | Mr James Henry Pack |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witch-Hazel Cottage Ridge Lane Rotherwick Hook Hampshire RG27 9AT |
Director Name | Mr Sam Pickering |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Stones 60 The Slade Charlbury Chipping Norton OX7 3SJ |
Director Name | Mr Christopher James Seeley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Ms Anna Seeley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Mr Kenneth Grant Hunt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Mr Jason Plent |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Ms Lisa Lee Benjamin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2013(1 year, 9 months after company formation) |
Appointment Duration | 8 months (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Mr Leonard Robert Seelig |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Conservatory Hampstead Hill Gardens London NW3 2PL |
Director Name | Mr Claes-Johan Gustaf Geijer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 September 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 20 November 2013) |
Role | Consultant |
Country of Residence | Luxembourg |
Correspondence Address | 31 Rue Frantz Clement Luxembourg L-1345 |
Director Name | Mr Peter Isak Zonabend |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 September 2013(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 April 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Hans Otto Thomas Lundqvist |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 November 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 April 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 44 Cottenham Drive London SW20 0ND |
Director Name | Mr Ian William Pigden-Bennett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Mr David John Cooke |
---|---|
Status | Resigned |
Appointed | 25 April 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 25 September 2014) |
Role | Company Director |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Director Name | Mr Antony Steven Milsom |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2017(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 March 2018) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-24 Broadwick Street Soho London W1F 8HT |
Director Name | Mr Timothy Adam Ward |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(6 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 02 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Website | skansen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Skansen Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£389,373 |
Cash | £9,937 |
Current Liabilities | £339,826 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2018 | Termination of appointment of Timothy Adam Ward as a director on 2 September 2018 (1 page) |
6 October 2018 | Appointment of Mr Gareth Edward Kerr as a director on 1 September 2018 (2 pages) |
27 June 2018 | Termination of appointment of Antony Steven Milsom as a director on 2 March 2018 (1 page) |
27 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
26 June 2018 | Appointment of Mr Timothy Adam Ward as a director on 2 March 2018 (2 pages) |
28 March 2018 | Change of details for Skansen Group Limited as a person with significant control on 28 March 2018 (2 pages) |
1 December 2017 | Termination of appointment of Ian William Pigden-Bennett as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Ian William Pigden-Bennett as a director on 30 November 2017 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (20 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (20 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
26 April 2017 | Appointment of Mr Antony Steven Milsom as a director on 17 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Hans Otto Thomas Lundqvist as a director on 24 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Antony Steven Milsom as a director on 17 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Peter Isak Zonabend as a director on 20 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Hans Otto Thomas Lundqvist as a director on 24 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Peter Isak Zonabend as a director on 20 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Anna Seeley as a director on 6 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Anna Seeley as a director on 6 April 2017 (1 page) |
1 March 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 March 2017 (1 page) |
26 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
26 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
26 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages) |
26 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages) |
18 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 August 2015 | Company name changed dalen strategies LTD\certificate issued on 27/08/15
|
27 August 2015 | Company name changed dalen strategies LTD\certificate issued on 27/08/15
|
31 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
31 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
31 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
31 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
31 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
31 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
31 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
31 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
6 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
6 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
6 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
12 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
7 October 2014 | Termination of appointment of David John Cooke as a secretary on 25 September 2014 (1 page) |
7 October 2014 | Termination of appointment of David John Cooke as a secretary on 25 September 2014 (1 page) |
19 August 2014 | Director's details changed for Mr. Thomas Hans Otto Lundqvist on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr. Thomas Hans Otto Lundqvist on 19 August 2014 (2 pages) |
13 August 2014 | Accounts for a small company made up to 30 April 2014 (8 pages) |
13 August 2014 | Accounts for a small company made up to 30 April 2014 (8 pages) |
10 June 2014 | Director's details changed for Mr. Thomas Hans Otto Lundqvist on 6 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr. Thomas Hans Otto Lundqvist on 6 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr. Thomas Hans Otto Lundqvist on 6 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr. Thomas Hans Otto Lundqvist on 6 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr. Thomas Hans Otto Lundqvist on 6 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr. Thomas Hans Otto Lundqvist on 6 June 2014 (2 pages) |
6 June 2014 | Secretary's details changed for Mr David John Cooke on 6 June 2014 (1 page) |
6 June 2014 | Secretary's details changed for Mr David John Cooke on 6 June 2014 (1 page) |
6 June 2014 | Director's details changed for Mr. Peter Isak Zonabend on 6 June 2014 (2 pages) |
6 June 2014 | Secretary's details changed for Mr David John Cooke on 6 June 2014 (1 page) |
6 June 2014 | Director's details changed for Mr. Peter Isak Zonabend on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Ian William Pigden-Bennett on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from C/O Dalen Strategies Ltd Aldermary House 10-15 Queen Street London EC4N 1TX on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from C/O Dalen Strategies Ltd Aldermary House 10-15 Queen Street London EC4N 1TX on 6 June 2014 (1 page) |
6 June 2014 | Director's details changed for Mr. Peter Isak Zonabend on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Ian William Pigden-Bennett on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from C/O Dalen Strategies Ltd Aldermary House 10-15 Queen Street London EC4N 1TX on 6 June 2014 (1 page) |
6 June 2014 | Director's details changed for Mr Ian William Pigden-Bennett on 6 June 2014 (2 pages) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 April 2014 | Appointment of Mr David John Cooke as a secretary (2 pages) |
28 April 2014 | Appointment of Mr David John Cooke as a secretary (2 pages) |
24 February 2014 | Termination of appointment of Leonard Seelig as a director (1 page) |
24 February 2014 | Termination of appointment of Leonard Seelig as a director (1 page) |
5 February 2014 | Termination of appointment of Jason Plent as a director (1 page) |
5 February 2014 | Appointment of Mr Ian William Pigden-Bennett as a director (2 pages) |
5 February 2014 | Termination of appointment of Jason Plent as a director (1 page) |
5 February 2014 | Appointment of Mr Ian William Pigden-Bennett as a director (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 December 2013 | Termination of appointment of Claes-Johan Geijer as a director (1 page) |
11 December 2013 | Appointment of Mr. Thomas Hans Otto Lundqvist as a director (2 pages) |
11 December 2013 | Termination of appointment of Claes-Johan Geijer as a director (1 page) |
11 December 2013 | Appointment of Mr. Thomas Hans Otto Lundqvist as a director (2 pages) |
10 October 2013 | Termination of appointment of Lisa Benjamin as a director (1 page) |
10 October 2013 | Termination of appointment of Lisa Benjamin as a director (1 page) |
10 October 2013 | Appointment of Mr. Claes-Johan Gustaf Geijer as a director (2 pages) |
10 October 2013 | Appointment of Mr. Claes-Johan Gustaf Geijer as a director (2 pages) |
10 October 2013 | Appointment of Mr. Peter Isak Zonabend as a director (2 pages) |
10 October 2013 | Appointment of Mr. Peter Isak Zonabend as a director (2 pages) |
18 September 2013 | Termination of appointment of Christopher Seeley as a director (1 page) |
18 September 2013 | Termination of appointment of Christopher Seeley as a director (1 page) |
27 June 2013 | Termination of appointment of Kenneth Hunt as a director (1 page) |
27 June 2013 | Termination of appointment of Kenneth Hunt as a director (1 page) |
13 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
26 March 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
8 March 2013 | Appointment of Mr. Leonard Robert Seelig as a director (2 pages) |
8 March 2013 | Appointment of Mr. Leonard Robert Seelig as a director (2 pages) |
8 February 2013 | Appointment of Ms Lisa Lee Benjamin as a director (2 pages) |
8 February 2013 | Appointment of Ms Lisa Lee Benjamin as a director (2 pages) |
1 February 2013 | Appointment of Mr Kenneth Grant Hunt as a director (2 pages) |
1 February 2013 | Appointment of Mr Jason Plent as a director (2 pages) |
1 February 2013 | Appointment of Mr Kenneth Grant Hunt as a director (2 pages) |
1 February 2013 | Appointment of Mr Jason Plent as a director (2 pages) |
23 November 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Termination of appointment of Sam Pickering as a director (1 page) |
24 October 2012 | Termination of appointment of Sam Pickering as a director (1 page) |
18 June 2012 | Termination of appointment of James Pack as a director (1 page) |
18 June 2012 | Termination of appointment of James Pack as a director (1 page) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
27 September 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
26 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
26 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
5 May 2011 | Incorporation (25 pages) |
5 May 2011 | Incorporation (25 pages) |